Background WavePink WaveYellow Wave

LATITUDE MANCO LIMITED (13062662)

LATITUDE MANCO LIMITED (13062662) is an active UK company. incorporated on 4 December 2020. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LATITUDE MANCO LIMITED has been registered for 5 years. Current directors include ADEY, Trevor Anthony.

Company Number
13062662
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
4 Back Grafton Street, Altrincham, WA14 1DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADEY, Trevor Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATITUDE MANCO LIMITED

LATITUDE MANCO LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LATITUDE MANCO LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13062662

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

4 Back Grafton Street Altrincham, WA14 1DY,

Previous Addresses

Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL United Kingdom
From: 4 December 2020To: 16 December 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Owner Exit
Feb 23
Funding Round
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ADEY, Trevor Anthony

Active
Back Grafton Street, AltrinchamWA14 1DY
Born September 1976
Director
Appointed 01 Jul 2025

DAVEY, Michelle Jane

Resigned
Park, Hemel HempsteadHP2 4FL
Secretary
Appointed 28 May 2024
Resigned 01 Jul 2025

MILLER, Euan James

Resigned
Park, Hemel HempsteadHP2 4FL
Secretary
Appointed 04 Dec 2020
Resigned 28 May 2024

FINNIE, Simon Edward

Resigned
Park, Hemel HempsteadHP2 4FL
Born April 1974
Director
Appointed 31 May 2022
Resigned 31 Mar 2025

MILLER, Euan James

Resigned
Park, Hemel HempsteadHP2 4FL
Born September 1974
Director
Appointed 21 Sept 2022
Resigned 01 Jul 2025

PETERS, Douglas

Resigned
Park, Hemel HempsteadHP2 4FL
Born August 1967
Director
Appointed 04 Dec 2020
Resigned 31 May 2022

WILKINSON, Jonathan David

Resigned
Park, Hemel HempsteadHP2 4FL
Born December 1968
Director
Appointed 31 Mar 2025
Resigned 01 Jul 2025

Persons with significant control

4

2 Active
2 Ceased
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2023
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2021
Duke Street, LondonSW1Y 6BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2021
Ceased 02 Feb 2023
Park, Hemel HempsteadHP2 4FL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 July 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Memorandum Articles
8 September 2021
MAMA
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Incorporation Company
4 December 2020
NEWINCIncorporation